MR PITCHFORK'S PICKLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Second filing of Confirmation Statement dated 2023-07-12 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registration of charge 062683610002, created on 2023-02-20 |
21/12/2221 December 2022 | Termination of appointment of Deborah Ann Pitchfork as a secretary on 2022-12-13 |
21/12/2221 December 2022 | Termination of appointment of Robert Pitchfork as a director on 2022-12-13 |
21/12/2221 December 2022 | Cessation of Robert Pitchfork as a person with significant control on 2022-12-13 |
21/12/2221 December 2022 | Notification of Alastair Michael Arden as a person with significant control on 2022-12-13 |
21/12/2221 December 2022 | Appointment of Mrs Catherine Rebecca Arden as a secretary on 2022-12-13 |
21/12/2221 December 2022 | Appointment of Mr Alastair Michael Arden as a director on 2022-12-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Satisfaction of charge 062683610001 in full |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 4 CROSS STREET BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062683610001 |
16/07/1316 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/06/1213 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
06/06/126 June 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
13/12/1113 December 2011 | COMPANY NAME CHANGED MR PITCHFORKS PICKLES LIMITED CERTIFICATE ISSUED ON 13/12/11 |
05/12/115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/06/118 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
22/03/1122 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE |
02/08/102 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
24/06/0924 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MR PITCHFORK'S PICKLES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company